2014 State of Michigan Attorney Discipline Board ANNUAL REPORT JANUARY 1, 2014 - DECEMBER 31, 2014 ATTORNEY DISCIPLINE BOARD 211 W. FORT STREET, SUITE 1410 DETROIT, MI 48226-3236 (313) 963-5553 TELEPHONE (313) 963-5571 FAX www.adbmich.org TABLE OF CONTENTS BOARD MEMBERS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i BOARD STAFF. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i BOARD MEMBERS ORGANIZATION AND COMPOSITION.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 JAMES M. CAMERON, JR. CHAIRPERSON STAFF. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 LAWRENCE G. CAMPBELL VICE-CHAIRPERSON OFFICE AND HEARING FACILITY. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 VOLUNTEER HEARING PANELISTS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1 DULCE M. FULLER SECRETARY HEARING PANEL PROCEEDINGS.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 ROSALIND E. GRIFFIN, M.D. BOARD REVIEW & OTHER ACTIONS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 Board Actions 2014. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 NEW CASES FILED.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 Table 1 - New Cases Filed, 2004 - 2014. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3 SYLVIA P. WHITMER, Ph.D LOUANN VAN DER WIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN BOARD STAFF MARK A. ARMITAGE EXECUTIVE DIRECTOR & GENERAL COUNSEL WENDY A. NEELEY DEPUTY DIRECTOR & ASSOCIATE COUNSEL SHERRY MIFSUD OFFICE ADMINISTRATOR FINAL DISPOSITIONS.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4 Table 2 - Discipline Orders Issued, 2004 - 2014. . . . . . . . . . . . . . . . . . . . . . . . . . 4 DISCIPLINE BY CONSENT. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4 TYPES OF MISCONDUCT RESULTING IN DISCIPLINE.. . . . . . . . . . . . . . . . . . . . . . 5 REINSTATEMENTS.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 PENDING CASELOAD. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 Year-End Caseloads 2013 - 2014. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6 FUNDING AND EXPENSES. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6 Table 3 - ADB Expenses 2013-2014 Fiscal Year. . . . . . . . . . . . . . . . . . . . . . . . . 6 JENNIFER M. PETTY PARALEGAL/WEBMASTER WEBSITE. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7 KATHLEEN PHILLIPS CASE MANAGER APPENDICES ALLYSON M. PLOURDE CASE MANAGER APPENDIX A - Annual Activity Report. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 JULIETTE M. LOISELLE RECEPTIONIST APPENDIX B - Sanctions Imposed - 2014 (By Type of Misconduct). . . . . . . . . . . . . 9 APPENDIX C - Disciplined Attorneys by Type of Discipline - 2014. . . . . . . . . . . . . 10 APPENDIX D - Attorney Discipline Board Comparative Statement of Expenses. . 14 APPENDIX E - Board Member Biographies.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15 APPENDIX F - 2014 Hearing Panel Roster. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19 i ORGANIZATION AND COMPOSITION The Attorney Discipline Board is the adjudicative arm of the Michigan Supreme Court for the discharge of the Court’s exclusive constitutional responsibility to supervise and discipline Michigan attorneys. The Board, along with its prosecutorial counterpart, the Attorney Grievance Commission, is part of the bifurcated system of discipline described in Chapter 9.100 of the Michigan Court Rules. The Attorney Discipline Board consists of six lawyers and three public members (non-lawyers) appointed by the Supreme Court. A member may not serve more than two three-year terms. All members serve without compensation. On September 30, 2014, Craig H. Lubben of Kalamazoo and Carl E. Ver Beek of Grand Rapids, each completed their second three-year terms as members of the Board. Mr. Lubben served as the Board’s Vice-Chairperson his final year on the Board. Mr. Lubben and Mr. Ver Beek each brought careful judgment, analytical skills, and dedication to their service on the Board. The public, the courts and the legal profession are indebted to these gentlemen, who leave with the admiration, affection and best wishes of the Board’s members and staff. Lawyer members James A. Fink and John W. Inhulsen were appointed by the Supreme Court to new three-year terms on the Board commencing October 1, 2014. Biographical information for the nine members of the Attorney Discipline Board may be found in Appendix E of this report. The Board’s Chairperson and Vice-Chairperson are appointed to one-year terms by the Michigan Supreme Court. The Board’s Secretary is elected by its members. The Board’s officers for one year terms ending September 30, 2015, are James M. Cameron, Jr. of Ann Arbor, Chairperson; Lawrence G. Campbell of Detroit, Vice-Chairperson; and Dulce M. Fuller of Birmingham, Secretary. STAFF Michigan Court Rule 9.110 authorizes the Attorney Discipline Board to appoint an attorney as its counsel. The Board’s full-time staff consists of: Mark A. Armitage, Executive Director and General Counsel; Wendy A. Neeley, Deputy Director and Associate Counsel; Sherry Mifsud, Office Administrator; Jennifer M. Petty, Paralegal/Webmaster; Kathy Phillips, Case Manager; Allyson M. Plourde, Case Manager; and Juliette M. Loiselle, Receptionist. OFFICE AND HEARING FACILITY The Attorney Discipline Board is located at 211 W. Fort St., Suite 1410, Detroit, Michigan 48226 (corner of Fort St. and Washington Blvd.). The Board’s facilities include hearing and conference rooms for public hearings conducted by the Board and hearing panels. VOLUNTEER HEARING PANELISTS The Board maintains a current roster of more than 420 attorneys appointed annually to serve on three-member hearing panels. Hearing panelists are currently located in 39 of Michigan’s 83 counties. The 2014 hearing panelist roster is attached as Appendix F. The Board seeks to appoint attorneys as panel members with diverse backgrounds and who represent a broad range of professional experience. Further information regarding the role of hearing panelists, the rules regarding their appointment and disqualification and the panelist application form are available on the ADB website: www.adbmich.org. Page 1 HEARING PANEL PROCEEDINGS Complaints submitted by clients, judges or other lawyers regarding an attorney’s conduct are investigated by the Grievance Administrator and his or her staff under the supervision of the Attorney Grievance Commission, a separate agency. If formal disciplinary proceedings are authorized by the Commission, the charges of misconduct are set forth in a formal complaint filed by the Administrator. Upon the filing of a formal complaint with the Attorney Discipline Board, the matter is assigned to a hearing panel and scheduled for hearing within 56 days. Proceedings before a panel are open to the public and are conducted under the Michigan Court Rules applicable to a civil non-jury trial in a circuit court and the Michigan Rules of Evidence. During 2014, hearing panels conducted 90 public hearings throughout the state. Charges of misconduct must be established by a preponderance of the evidence. If misconduct is not established, the panel must enter an order of dismissal. Upon a finding of misconduct, the panel must conduct a separate phase of the hearing to determine the appropriate discipline. The levels of discipline provided in the court rules are reprimand, probation, license suspension, and disbarment (revocation of the license to practice law). Discipline orders must include an assessment of administrative costs together with the actual costs incurred by the Grievance Commission and Discipline Board, and may include an order of restitution to an aggrieved client. The Board collected assessed costs of $116,438 from disciplined lawyers in 2014. Orders of reprimand and suspension may include additional conditions relevant to the established misconduct, including legal education, reformation of law office practices and personal counseling. Orders of discipline entered by a hearing panel, including orders for suspension and disbarment, constitute final orders and may be enforced in civil contempt proceedings by the Grievance Administrator. Final orders of a hearing panel may be appealed to the Board within 21 days by the respondent, the Grievance Administrator or the complainant. BOARD REVIEW & OTHER ACTIONS In addition to their administrative and oversight responsibilities, the nine appointed members of the Attorney Discipline Board serve as the intermediate appellate level of Michigan’s discipline system. Hearing panel decisions are reviewed based upon the record presented to the hearing panel and the written and oral arguments presented by the parties at a public hearing before the Board. Following its review, the Board may enter an order affirming, reversing, remanding or modifying the panel’s order. A party or the complainant may seek further review by the Michigan Supreme Court by filing an application for leave to appeal. The Board regularly considers and disposes of petitions for interlocutory review, various motions for reconsideration as well as motions seeking stays of discipline, requests for payment plans and extensions of time to pay costs, consolidation or severance of pending matters, and the institution of show cause proceedings for alleged violations of discipline orders. The Board took the following actions in 2014 in connection with review proceedings initiated pursuant to MCR 9.118 or in accordance with its other duties: Page 2 BOARD ACTIONS 2014 NEW CASES FILED Affirmed Hearing Panel Order of Disbarment 1 Affirmed Hearing Panel Order of Suspension or Reprimand 6 Affirmed Hearing Panel Order of Dismissal 1 Reduced Level of Discipline 1 Increased Level of Discipline 1 Affirmed Hearing Panel Denial of Reinstatement 2 Denied Reconsideration 1 Dismissed Petition for Review 1 Denied Motion to Quash Subpoena Under MCR 9.112(D) 1 Denied Petition to Allow Resignation Pursuant to MCR 9.115(M) Without Prejudice to the Commencement of Disciplinary Proceedings 1 TOTAL: 16 There were 75 new formal complaints filed in 2014 containing original charges of misconduct following an investigation by the Attorney Grievance Commission. Twenty new cases were commenced under MCR 9.120 with the filing of a judgment of conviction establishing that the attorney had been convicted of a crime. Eight petitions for reinstatement in accordance with MCR 9.123(B) were filed in 2014 by attorneys suspended for 180 days or more. In addition, the Grievance Administrator filed 10 petitions seeking miscellaneous relief (six for enforcement of an earlier order for discipline, two consent petitions to allow an attorney’s resignation pursuant to an order of revocation under MCR 9.115(M), one stipulation to set aside/vacate reprimand and one motion to quash subpoena under MCR 9.112(D)), two petitions seeking an attorney’s transfer to inactive status and five reciprocal discipline actions based upon the imposition of discipline in another jurisdiction. The Board opened 126 new files in 2014. The following table (Table 1) illustrates the Board’s annual intake of new cases since 2004. Table 1 - New Cases Filed, 2004 - 2014 Page 3 FINAL DISPOSITIONS The Attorney Discipline Board issued 120 final disposition orders in 2014, including orders of discipline, orders of dismissal, orders granting or denying reinstatement (or dismissing a petition for reinstatement) and orders for transfer to inactive status. Public discipline orders (disbarment, suspension, reprimand, probation or orders of “no discipline”) were issued in 94 cases. A complete list of the orders of discipline issued in 2014 appears in Appendix C. Orders of discipline issued since 2004 are illustrated in Table 2, below. Table 2 - Discipline Orders Issued, 2004 - 2014 DISCIPLINE BY CONSENT The respondent and the Grievance Administrator may enter into a stipulation for a consent order of discipline. This procedure, described in MCR 9.115(F)(5), allows a respondent attorney to admit or plead no contest to the charges in the complaint in exchange for a stated form of discipline. Written notice of the stipulation must be provided to the complainant and the stipulation must be approved by both the Attorney Grievance Commission and a hearing panel. Forty-Eight consent orders of discipline were finalized in 2014, accounting for 51% of all final orders of discipline. Consent orders were finalized in the following discipline categories in 2014: Type of Discipline Page 4 Consent Orders Total Discipline Orders % By Consent Disbarment 4 20 20% Suspension (3 years or more) 1 5 20% Suspension (180 days < 3 years) 9 26 35% Suspension (30-179 days) 11 17 65% Reprimand 23 26 88% TYPES OF MISCONDUCT RESULTING IN DISCIPLINE A summary of the final discipline orders in 2014, showing the predominant nature of the misconduct and the resulting discipline, is included in this report as Appendix B. The largest category of misconduct, accounting for 21% of all discipline orders issued in 2014, was for conduct characterized by a lack of diligence, lack of competence, and/or neglect of client matters. In some cases in this category, the attorney’s neglect or mishandling of client matters was accompanied by additional misconduct including failing to keep clients reasonably informed, failure to return unearned fees, and/or failure to answer request(s) for investigation or failing to respond to a lawful demand for information from a discipline authority. Nineteen Michigan lawyers were publicly disciplined in 2014 as the result of a criminal conviction. These cases accounted for 19% of discipline orders issued in 2014. In seven cases involving a lawyer’s felony conviction, the lawyer was subject to an automatic interim suspension, effective the date of conviction and until the entry of a final order by a hearing panel. Discipline was also ordered for 12 lawyers convicted of various misdemeanor offenses, including five lawyers disciplined for driving offenses involving alcohol. Mishandling of funds or trust accounts was the primary misconduct in 19 cases, or 20% of the orders of discipline issued in 2014, and Appendix B breaks these cases into two categories, the first of which involved conversion of client or third party funds (sometimes known as “misappropriation”); this category accounts for 7% of the 94 cases in which discipline was ordered. The category “other money offenses” includes misconduct such as failure to promptly refund an unearned fee, commingling not involving conversion, and other violations of the trust accounting rule (MRPC 1.15). In several cases, lawyers improperly kept their personal funds in a trust account, contrary to MRPC 1.15. Other types of misconduct resulting in discipline in 2014 included reciprocal discipline based on a finding of misconduct in another jurisdiction (9%), a lawyer’s failure to comply with a prior discipline order (6%), conflicts of interest (5%), and misrepresentations to a tribunal or a client (4%). REINSTATEMENTS Attorneys suspended for 179 days or less are automatically reinstated upon the filing of an affidavit of compliance with the Supreme Court. Nineteen attorneys were automatically reinstated under this rule in 2014. In cases of disbarment or suspensions of 180 days or more, the attorney must file a petition for reinstatement which is followed by an investigation by the Grievance Administrator and a hearing before a panel to determine the applicant’s fitness to re-enter the practice of law. Attorneys suspended for three years or more must also undergo recertification by the State Board of Law Examiners. Eight reinstatement petitions were filed with the Board and assigned to panels in 2014 for hearing. The Board or its panels issued five orders reinstating attorneys whose licenses had been suspended or disbarred. Four reinstatement petitions were denied or dismissed. PENDING CASELOAD As of December 31, 2014, there were a total of 77 open discipline or reinstatement cases pending before a hearing panel, the Attorney Discipline Board or the Michigan Supreme Court. Page 5 Year-End Caseloads 2013 - 2014 Pending 12-31-13 Pending 12-31-14 Supreme Court 1 2 Attorney Discipline Board 11 15 Hearing Panel 68 60 80 77 Total: FUNDING AND EXPENSES The Attorney Discipline Board receives no public funds. Michigan’s Attorney Discipline System (the Attorney Discipline Board and Attorney Grievance Commission) is funded primarily from the discipline portion of the dues paid by all active members of the State Bar of Michigan. Under the current dues structure approved by the Supreme Court, effective until September 1, 2014, annual dues for active members were $305, of which $110 (36%) was specifically allocated to the Attorney Discipline System. Effective September 1, 2014, the overall dues decreased to $285 as a result of a reduction in the discipline portion of the dues to $90. For the fiscal year which ended September 30, 2014, the combined operating expenses of the Attorney Discipline Board and the Attorney Grievance Commission were $4,798,171. The Attorney Discipline Board’s operating expenses in FY 2013-2014 were $984,798. A chart summarizing the Board’s expenses for 2013-2014 is included below (Table 3). A complete itemization of the Board’s expenses for the fiscal year is attached to this report as Appendix D. Table 3 - ADB Expenses 2013-2014 Fiscal Year Page 6 WEBSITE The Attorney Discipline Board’s website can be found at www.adbmich.org. The site includes the disciplinary history of all attorneys disciplined in Michigan since October 1, 1978; a searchable database of the full text of all Attorney Discipline Board opinions, as well as all notices of discipline and reinstatement issued since October 1, 1978; and, links to related sites in the fields of attorney discipline, regulation and ethics. The Board’s website also provides information for hearing panel applicants; information on a hearing panelist’s disclosure obligations; and, updated information on the status of high profile cases of interest to the public and profession. For further information regarding the operation of the Michigan Attorney Discipline Board, please contact: Attorney Discipline Board 211 W. Fort Street Suite 1410 Detroit, MI 48226-3236 Telephone: (313) 963-5553 Facsimile: (313) 961-5571 Website: www.adbmich.org Mark A. Armitage, Executive Director James M. Cameron, Jr., Chairperson Page 7 APPENDIX A ANNUAL ACTIVITY REPORT JANUARY 1, 2014 THROUGH DECEMBER 31, 2014 CASES FILED Formal Complaints. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 75 Automatic Interim Suspensions (AI). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 6 Judgments of Conviction (JC). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20 Petitions for Reciprocal Discipline (RD). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 Petitions to Transfer to Inactive Status (PI). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 Petitions for Reinstatement (RP). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8 Miscellaneous (MZ). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10 TOTAL CASES FILED. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 126 FINAL DISPOSITIONS Final Orders of Discipline. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 94 Disbarments. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20 Suspensions. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 48 Subject to MCR 9.123(A). . . . . . . . . . . . . . . . . . . . . 17 Subject to MCR 9.123(B). . . . . . . . . . . . . . . . . . . . . 26 Subject to MCR 9.123(B) & (C). . . . . . . . . . . . . . . . . 5 Reprimands. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26 Misconduct But No Discipline. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0 Probation. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0 Transfer to Inactive Status. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 2 Dismissals. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 10 Reinstatements Granted. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 Reinstatements Denied or Dismissed. . . . . . . . . . . . . . . . . . . . . . . . . . . 4 Other. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 TOTAL FINAL DISPOSITION ORDERS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 120 OTHER NOTICES ISSUED Automatic Interim Suspensions [MCR 9.120]. . . . . . . . . . . . . . . . . . . 6 Interim Suspensions Ordered By Hearing Panel [MCR 9.115(H)]. . . 10 Automatic Reinstatements Under MCR 9.123(A).. . . . . . . . . . . . . . . 19 TOTAL OTHER NOTICES ISSUED.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 35 PUBLIC HEARINGS BY HEARING PANELS Scheduled. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 235 Held.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 90 COSTS Total Costs Reimbursed to the State Bar of Michigan by Respondents and Petitioners. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $116,438.04 Page 8 APPENDIX B SANCTIONS IMPOSED - 2014 By Type of Misconduct1 DISBARMENT SUSP. 3 YRS + SUSP. 180 DAYS LESS 3 YRS SUSP. 30 - 179 DAYS REPRIMAND NEGLECT2 1 1 2 4 5 NEGLECT (Accompanied by Failure to Answer R/I) 1 MISAPPROPRIATION/ CONVERSION 7 OTHER MONEY OFFENSES 1 2 CONVICTION (Felony) 5 2 CONVICTION (Misdemeanor) MISREPRESENTATION/FRAUD 7 5 12 4 7 1 6 12 1 1 3 5 6 1 4 1 1 1 1 4 2 1 8 3 2 JUDICIAL DISCIPLINE 1 2 3 FAILURE TO SUPERVISE OTHER 20 13 3 RECIPROCAL DISCIPLINE TOTAL: TOTAL 7 2 1 NO DISCIPLINE 6 CONFLICT OF INTEREST FAIL TO COMPLY/PRACTICE WHILE SUSPENDED PROBATION 5 2 2 8 1 3 4 26 17 26 0 0 94 1 Formal complaints filed by the Grievance Administrator commonly include multiple charges of misconduct. For this chart, the sanctions are categorized based on the most serious misconduct found by the panel or the Board. 2 For purposes of this chart, the term “neglect” encompasses the concepts of competence, neglect, diligence, and communication found in MRPC 1.1, 1.2, 1.3 and 1.4. Page 9 APPENDIX C DISCIPLINED ATTORNEYS BY TYPE OF DISCIPLINE - 2014 DISBARMENTS (20) RESPONDENT EFFECTIVE DATE BARRON, Jarrod A. August 13, 2014 BENNER, Brian J. September 1, 2014 BLACK, D. Richard, Jr. January 6, 2013 CAMERON, James M. August 23, 2010 CARITHERS, Michael R., Jr. August 17, 2011 CHAMBERS, Anthony T. April 22, 2013 DAVIS, Shawn P. January 3, 2014 DODSON, Eric B. October 22, 2014 DORAN, William F. December 5, 2014 DUNN, David B. June 6, 2014 GELLERT, Karl N. April 16, 2014 GUEST, Donald A. May 31, 2014 HARRINGTON, Peter J. November 22, 2013 HU, Kelvin Yinkang August 7, 2014 JUSTIN, James M. November 4, 2014 LIPPITT, Barry L. August 9, 2014 RUDICK, Stuart M. April 1, 2014 TALLERDAY, Ray G. July 9, 2014 VINCENT, Brian Patrick November 22, 2014 WHITE, Thomas A. July 15, 2013 SUSPENSIONS SUBJECT TO MCR 9.123(B) AND (C) [THREE YEARS OR MORE] (5) RESPONDENT LENGTH EFFECTIVE DATE FRENCH, Nathan S. Three Years July 9, 2014 MERCIER, Daniel L. Three Years April 15, 2013 NOLAN, Terry J. Three Years November 5, 2014 POWELL, Josephine A. Four Years February 26, 2014 SHEPARD, Matthew C. Three Years June 26, 2014 Page 10 SUSPENSIONS SUBJECT TO MCR 9.123(B) [180 DAYS BUT LESS THAN THREE YEARS] (26) RESPONDENT LENGTH EFFECTIVE DATE ADAMS, Deborah Ross 180 Days March 31, 2014 COLEMAN, Katrina J. 180 Days March 22, 2014 DAVENPORT, Charles D. One Year May 29, 2014 DEPREKEL, Thomas W. 180 Days August 22, 2014 DORAN, William F. 181 Days January 10, 2014 FEELEY, Richard R. 180 Days January 3, 2014 FITZGERALD, Stephen P. 180 Days August 1, 2014 FORREST, Jess E. 180 Days June 20, 2014 GODFREY, William A. 180 Days November 2, 2017 GRAHAM, Susan G. 180 Days December 28, 2013 HOY, Michael D. One Year December 28, 2013 KARNANI, Achla B. 180 Days April 30, 2014 KAUFMAN, Mark A. 15 Months October 9, 2013 KENNEDY, John J. 180 Days June 30, 2014 MCCLEARY, Jennifer M. 180 days September 12, 2014 MIKKO, Dennis P. One Year June 28, 2014 NOVECK, Daniel 270 Days March 7, 2014 PACE-BYRD, Damika L. 180 Days December 27, 2013 PAYNE, Robert Joseph 180 Days March 12, 2014 PAYNE, Robert Joseph One Year December 2, 2014 QUIST, Richard J. 180 Days August 1, 2014 REDMAN, Bruce R. 180 Days June 1, 2014 RILEY, Jeanette M. 180 Days July 18, 2014 SOAVE, Francis N. One Year February 22, 2014 WELCH, J. Kim (Mr.) 180 Days July 3, 2014 WEST, Susan L. 180 Days June 20, 2014 Page 11 SUSPENSIONS SUBJECT TO MCR 9.123(A) [LESS THAN 180 DAYS] (17) RESPONDENT LENGTH EFFECTIVE DATE BORIN, Meri Craver 45 Days April 15, 2014 BRUZA, Dean R. 179 Days March 19, 2014 CUSHINGBERRY, George, Jr. 45 Days February 18, 2014 DONALDSON, Michael L. 60 Days June 18, 2014 ENGLE, Ralph M. 120 Days January 25, 2014 FRANCHEK, James S. 179 Days May 22, 2014 GREENWOOD, Emmett D. 150 Days August 9, 2014 LADEWSKI, Gregory B. 120 Days January 1, 2014 MADER, Eric 150 Days June 18, 2014 MCKOAN, Joseph H., IV 179 Days July 1, 2014 NASLUND, Eric L. 179 Days November 1, 2014 REED, Gregory J. 90 Days October 15, 2014 REYNOLDS, Michael A. 30 Days February 22, 2014 RICHARDS, Ray E., II 30 Days January 3, 2014 SHANNON, Thomas J. 90 Days March 14, 2014 SOROVIGAS, Harilaos I. 30 Days April 19, 2014 WOODARDS, Clifford, II 90 Days May 16, 2014 REPRIMANDS (26) RESPONDENT EFFECTIVE DATE BAKER, Paul N. July 16, 2014 BLACKMOND, Frederick J. April 19, 2014 BRADY, David S. June 6, 2014 BROWN, Charles D. February 26, 2014 BRUCH, Marlo D. March 21, 2014 BRUSSTAR, John W. May 22, 2014 BUDZYNSKI, Thomas J. May 28, 2014 DAY-WINTERS, Doris Marie October 15, 2014 ERLAND, Earl E. March 25, 2014 HALL, Cyril C. May 28, 2014 HARDER, Mark E. September 13, 2014 Page 12 RESPONDENT EFFECTIVE DATE HELM, David Christopher September 27, 2014 HICKEY, Phillip D. March 29, 2014 HOWE, Annette K. May 8, 2014 HUNLEY, Gary D. December 6, 2014 KARASICK, Kenneth S. March 22, 2014 KIRCHOFF, Kimberly A. December 3, 2014 KOZMA, Kevin J. August 24, 2013 LANCASTER, James R. July 19, 2014 LUCIA, Chad M. January 9, 2014 MUNSON, Harrison W. July 15, 2014 NITZKIN, Gary D. October 22, 2014 SCOTT, Saun-Roland December 27, 2013 SMITH, John W. November 7, 2014 TRAUTNER, Thomas G. August 13, 2014 ZACHARY, Todd November 8, 2014 DISBARMENTS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20 SUSPENSIONS - MCR 9.123(B) and (C). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5 SUSPENSIONS - MCR 9.123(B). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26 SUSPENSIONS - MCR 9.123(A). . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17 REPRIMANDS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26 PROBATIONS. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0 MISCONDUCT BUT NO DISCIPLINE. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 0 Page 13 APPENDIX D Attorney Discipline Board Comparative Statement of Expenses Years Ended September 30, 2013 & September 30, 2014 Expense Item Salaries & Longevity FY 2013 FY 2014 484,778 461,938 Payroll Taxes 36,233 35,281 Employee Insurance 96,366 99,225 Pension Contribution 45,161 41,386 3,938 3,689 53,143 53,545 119,719 122,911 Electricity 4,797 4,675 Parking 6,415 6,320 Law Clerk and Professional Fees 12,331 15,462 Bookkeeping and Audit 15,152 15,656 Hearing Panel Expenses/Transcripts 33,727 41,474 7,733 8,137 Meetings 11,449 8,674 Travel 12,004 5,582 Telephone 5,771 5,844 Books and Subscriptions 8,219 9,011 Office Supplies 4,474 5,749 Printing 590 370 Postage 7,354 9,288 13,439 16,681 Repairs and Maintenance 1,174 1,942 Office Expenditures 9,847 4,788 Professional Education 3,206 2,847 Dues 1,552 1,376 Miscellaneous 1,691 1,232 Depreciation 2,796 1,715 1,003,059 984,798 Payroll Processing Fee Retiree Health Care Expense Rent Machine Rental Insurance TOTAL Page 14 APPENDIX E Board Member Biographies JAMES M. CAMERON, JR. of ANN ARBOR Chairperson Term Expires: September 30, 2015 Jim Cameron is a member of the Dykema law firm and is the Office Managing Member for Dykema's Ann Arbor, Michigan office. He graduated with honors from Harvard University in 1973 and obtained his law degree from American University in 1978. Between college and law school, Mr. Cameron taught high school English. Since joining Dykema in 1978, Mr. Cameron has been a member of the firm's Litigation Group, practicing primarily in the area of commercial litigation with experience in patent infringement suits and construction contract litigation. Mr. Cameron has an interest in alternative dispute resolution and has significant experience as a facilitator, mediator, and arbitrator. Mr. Cameron has been actively involved in public education as a past trustee for the Ann Arbor Public Schools Board of Education, as a board member and past Chairperson of the Ann Arbor Public Schools Educational Foundation, and as Chairman for the Michigan Teacher Tenure Commission. He is also a past member of the Board of Trustees, Planning Commission and Zoning Board of Appeals for Scio Township, and has served on the Elected Officials Compensation Committee and Zoning Board of Appeals for the City of Ann Arbor. In December 2008, the Michigan Supreme Court appointed Mr. Cameron to fill an unexpired term on the Attorney Discipline Board ending September 30, 2009. He was re-appointed to a full three-year term commencing October 1, 2009. In 2011, the Supreme Court appointed him to a one-year term as Vice-Chairperson. He was re-appointed to a second three-year term in 2012, and, in 2013, the Supreme Court appointed him to a one-year term as Chairperson. In September 2014, the Supreme Court appointed him to a second one-year term as Chairperson. LAWRENCE G. CAMPBELL of FRANKLIN Vice-Chairperson Term Expires: September 30, 2017 Mr. Campbell is a member of Dickinson Wright, a multi-state law firm specializing in corporate and business law. Mr. Campbell has extensive experience in handling business and commercial litigation, with particular emphasis in securities, fraud defense, accountant malpractice, and contract disputes. He is a graduate of Michigan State University and the University of Detroit Law School, where he was the Managing Editor of the University of Detroit Law Review. Mr. Campbell is a past president of the Detroit chapter of the Federal Bar Association and has served as Chairperson of the U.S. Courts Committee of the State Bar of Michigan. Mr. Campbell has been a member of the Commercial Litigation Committee of the Corporate, Finance and Business Law Section of the State Bar of Michigan. He is a member of the American Arbitration Association’s Panels of Commercial Arbitrators and Employment Arbitrators, as well as a member of that association’s Complex Case Program. In 2007, Mr. Campbell was the recipient of the Michigan Defense Trial Counsel’s Annual Excellence in Defense Award, awarded to civil defense counsel who have demonstrated superior professionalism and advocacy skills. He was appointed by the Michigan Supreme Court to a three-year term on the Attorney Discipline Board, commencing October 1, 2011. He was re-appointed to a second three-year term in 2014 and the Supreme Court appointed him to a one-year term as Vice-Chairperson, commencing October 1, 2014. Page 15 DULCE M. FULLER of BIRMINGHAM Secretary Term Expires: September 30, 2017 Dulce M. Fuller was appointed by the Michigan Supreme Court to a three-year term as a nonlawyer member of the Attorney Discipline Board, commencing October 1, 2011. Ms. Fuller is the principal in Park Gardens Ltd., a commercial interior design firm, as well as the owner and operator of Woodward & Maple, LLC. Ms. Fuller is Chairman of the Southeast Community Committee for The Heritage Foundation (Washington, D.C.) and is a member of the Board of Directors of the Mackinac Center for Public Policy (Midland, MI). Ms. Fuller attended Oakland Community College. In 2014, the Supreme Court appointed Ms. Fuller to a second three-year term on the Board, commencing October 1, 2014. The Members of the Board have elected Ms. Fuller to serve as the Board’s Secretary. ROSALIND E. GRIFFIN, M.D. OF FARMINGTON HILLS Term Expires: September 30, 2016 Dr. Griffin is a psychiatrist practicing in the field of adult and adolescent psychotherapy, with special qualifications in forensic psychiatry. Dr. Griffin is a graduate of Wayne State University (BA) and the Wayne State University School of Medicine (MD). Following her internship at Harper Grace Hospital, she performed her psychiatric residency at Sinai Hospital of Detroit. She is an assistant professor at the Wayne State University College of Medicine and she has held numerous positions in Detroit's medical community including medical director of the Partial Day Hospital Program at Sinai Grace Hospital and medical director of the Deaf Counseling Services Center at Sinai Grace Hospital. Her professional memberships include the Michigan Psychiatric Society (Ethics Committee and co-chair of the Women's Issues Committee); the Wayne County Medical Society (Peer Review Committee); Michigan State Medical Society (Member, House of Delegates); and the American Psychiatric Association. Dr. Griffin was appointed by the Michigan Supreme Court to its Task Force on Gender and Race Bias (1987-1990) and she was later appointed by the Court as a non-lawyer member of the Attorney Grievance Commission (1990-1994). Dr .Griffin is a former member of the Oakland County Bar Association's Public Advisory Committee on Judicial Candidates and she is a former member of the Board of Regents of Eastern Michigan University. The Michigan Supreme Court appointed Dr. Griffin to fill a vacancy on the Attorney Discipline Board and, on September 21, 2010, appointed her to her first full term as a nonlawyer member commencing October 1, 2010. In 2010, the members of the Board elected Dr. Griffin to serve as the Board’s Secretary and she was re-elected to that position in 2011. In 2013, the Supreme Court re-appointed her to a second three-year term. SYLVIA P. WHITMER, Ph. D., of WEST BLOOMFIELD Term Expires: September 30, 2015 Dr. Whitmer received her undergraduate degree and a post-graduate degree as an education specialist from Wayne State University. She holds a masters degree from the University of Edinborough, Scotland, and a doctorate (PhD) from Michigan State University. During her professional career in education, Dr. Whitmer has been a high school teacher, an elementary school principal and, from 1990 until her retirement in 2005, the Executive Director of Instruction, K-12, for the Birmingham Public Schools. Dr. Whitmer was an elected member of the Birmingham Board of Education from 1975 to 1987, serving three times as its president. In addition to her service as a Board member of the Birmingham Area Senior Coordinating Council, Dr. Whitmer is involved in the Birmingham Optimist Organization, the League of Women Voters and the American Association of University Women. Dr. Whitmer was appointed by the Supreme Court to a threeyear term on the Attorney Discipline Board commencing October 1, 2009. She was appointed to a second three-year term, commencing October 1, 2012. Page 16 LOUANN VAN DER WIELE of AUBURN HILLS Term Expires: September 30, 2015 Ms. Van Der Wiele holds the position of Vice President & Associate General Counsel in the Office of the General Counsel of FCA US, LLC, with responsibility for product liability litigation and discovery (worldwide). In addition, Ms. Van Der Wiele oversees the defense of class action, commercial, employment, warranty and lemon law litigation. She also advises the Company on other vehicle-related consumer protection matters, regulatory affairs and risk management issues. Ms. Van Der Wiele is a graduate of Wayne State University (BS) and the Wayne State University law school (JD). She is a highly regarded speaker and participant in panel discussions at the national and international levels and has been named by Michigan Lawyers Weekly as an In-House Leader in the Law. Ms. Van Der Wiele was appointed by the Supreme Court to a three-year term on the Attorney Discipline Board effective October 1, 2012. MICHAEL MURRAY of LANSING Term Expires: September 30, 2016 Mr. Murray is legal counsel and chief of staff for the Catholic Diocese of Lansing. He is a graduate of the University of Michigan Law School. He also holds graduate degrees in Theology and in Labor and Industrial Relations. His undergraduate degree is from Michigan State University. He is a former Chief Commissioner of the Michigan Supreme Court and a former Chair of the Michigan Attorney Grievance Commission. Mr. Murray was appointed by the Supreme Court to a three-year term on the Attorney Discipline Board, commencing October 1, 2013. JAMES A. FINK of ANN ARBOR Term Expires: September 30, 2017 Mr. Fink is a member of Fink & Valvo, PLLC, where he focuses on civil litigation, misdemeanor criminal defense, municipal law, real estate, commercial transactions, small business representation, and landlord-tenant matters. He graduated from Eastern Michigan University in 1983, and obtained his law degree from Detroit College of Law in 1987. Prior to receiving his law degree, Mr. Fink worked for the Washtenaw County Sheriff’s Department, starting in 1977 as a Marine Deputy, then as a Corrections Officer, a Deputy Sheriff, Sergeant, Administrative Sergeant, First Lieutenant, and, finally, Commander from 1995-1998. In 1998, he joined Reach, Reach, Fink & Valvo, P.C., where he concentrated on litigation, landlord-tenant matters, real estate, commercial transactions, municipal liability and zoning. He is a member of the State Bar of Michigan, the Washtenaw County Bar Association, and the Ypsilanti Bar Association. He has served on a number of Advisory Boards and Committees throughout Michigan and is currently a member of the Michigan Domestic and Sexual Violence Prevention and Treatment Board, where he served as its Chair from 1999 to 2003. He is also a member of the Dawn Farm Board of Trustees and is on the Board of Elders at St. Luke Lutheran Church in Ann Arbor, Michigan. In September 2014, the Michigan Supreme Court appointed him to a three-year term as a lawyer-member of the Michigan Attorney Discipline Board, commencing October 1, 2014. Page 17 JOHN W. INHULSEN of GRAND RAPIDS Term Expires: September 30, 2017 Since May 2015, Mr. Inhulsen has been a shareholder in the Grand Rapids office of Smith Haughey Rice & Roegge. Prior to that time, he was a shareholder in Foster, Swift, Collins & Smith, P.C. He is an experienced business and litigation attorney, and provides legal solutions for a broad array of corporate and personal matters. He received his B.A. from Michigan State University in 2001, and his J.D. from Michigan State University College of Law in 2005. He is a member of the State Bar of Michigan, and has been admitted to the U.S. District Court for the Western District of Michigan, U.S. District Court for the Easter District of Michigan, and the U.S. Sixth Circuit Court of Appeals. 2013 and 2014, John was named a Michigan Super Lawyer, and twice selected as a "40 Under Forty Business Leader" by the Grand Rapids Business Journal. He was recently recognized as a 2014 "Up & Coming Lawyer" by Michigan Lawyers Weekly. In 2013, John was lead trial counsel in an antitrust matter, winning a $5.15 Million unanimous jury verdict in favor of his client, a Michigan small business. In the community, John currently serves as Chair of the Leukemia & Lymphoma Society Board of Directors, Vice Chair of the Broadway Grand Rapids Board of Directors, Finance Chair of the Kent County GOP, and sits on the Kent County GOP Executive Committee, Adrian Public Schools Foundation Board of Directors, and Kuyper College Business Leadership Advisory Board. In the past, John has served as Chair of the March of Dimes Board of Directors, on the East Grand Rapids Schools Foundation Board of Directors, MSU Club of West Michigan Board of Directors, United Way Campaign Cabinet, the Helen DeVos Children's Hospital Campaign Cabinet, Van Andel Institute Junior Professionals Board, and the MSU Michigan Political Leadership Program Host Committee. In September 2014, the Michigan Supreme Court appointed him to a three-year term as a lawyer-member of the Michigan Attorney Discipline Board, commencing October 1, 2014. Page 18 APPENDIX F 2014 HEARING PANEL ROSTER3 ALLEGAN COUNTY OYLER, W. Tedd ALPENA COUNTY WHITE, Daniel W. ANTRIM COUNTY HOUGHTON, Ralph H., Jr. BARRY COUNTY LEWIS, Larry W. BAY COUNTY GIUNTA, Rozanne M. MOROSI, John M. BENZIE COUNTY McKAY, Joan S. BERRIEN COUNTY ALLEN, Douglas C. ANDERSON, Kevin S. BURDICK, Carl R. CONYBEARE, Bruce C.# DESENBERG, Louis A.# PETERSON, David M. SMITH, Peter W. STRAUB, James M. TAGLIA, Paul A. CALHOUN COUNTY CHRIST, Chris T. FISHER, James A. GEIL, Thomas D. KARRE, Nelson T. MUMFORD, Daryl J. STEFFEL, Vern J., Jr. CHARLEVOIX COUNTY ARNER, Timothy D. KLEVORN, Kevin G. CHIPPEWA COUNTY VEUM, Thomas J. DELTA COUNTY CLARK, Richard C. GREEN, Nino E. PETERSON, Ralph B.K. 3 EMMET COUNTY FENTON, Stuart L. MILLER, Bonnie J. MURRAY, James J. RAMER, James T. SMITH, W. Richard TRESIDDER, Stephen J. WURSTER, Joel D. GENESEE COUNTY BAESSLER, Joseph E.% BARKEY, Brian M. BUCKLEY-O’NEILL, Kathleen CULLARI, Francine DIESEL, Peter L. GRIFFIN, Walter P. HALDY, Ronald L. HART, Clifford HENNEKE, Edward G. KNECHT, Timothy H. KRELLWITZ, Michael W. MANGAPORA, Michael J. MINER, Sharon K. S. PABST, Tom R. PIPER, Randolph P. REISING, H. William SIMMINGTON, Glen M. TREMBLEY, James J. TUCKER, John R. TURNAGE, Frank G. WHEATON, Robin L. GRAND TRAVERSE COUNTY BICKEL, Mark P. BIMBER, Frederick R. BUDROS, Barbara D. CHRISTOPHERSON, James A. FISHER, Joseph C. HOUGHTON COUNTY DAAVETTILA, Robert T. INGHAM COUNTY BEHAN, Michael R. BEHAN, Raymond R. BENGTSON, Thomas A. BOSSENBROOK, Arlyn J. CASEY, Nan Elizabeth CUNNINGHAM, Janice K.& DALE, Julia A. DE VINE, Barry F. DOSTER, Eric E. EDGAR, Mary C. EMERY, Lawrence J. FRIEDMAN, Leo H. INGHAM COUNTY (Continued) GALLAGHER, Bryon P., Jr. HOGAN, Patrick R. HOOVER, C. Mark HORNBACH, Oskar M. LOVIK, Mary M. MALLORY, Susan L.# MANIS, Paula K. McCARTHY, Robert E. PELOT, Michael J. SCHNEIDER, Matthew J. STROPKAI, James L. STROUD, Ted W. SUHRHEINRICH, Richard J. TIMMER, Amy TYSZKIEWICZ, Roman WADDELL, David D. WARD, James R. WONCH, Nancy A. WOOD, Rock A. ZULAKIS, George ISABELLA COUNTY BLOEM, Gordon M. JACKSON COUNTY HAMILTON, Janet L. KALAMAZOO COUNTY DELEHANTY, Mary E. GETTING, Jeffrey S. HAYTER, Karen M. KEISER, W. Jack KNEAS, John W. LEVINE, Sharan Lee RUSSELL, Gregory W. RYAN, William J. SHARMA, Namita SMITH, C. Giles, Jr. ZAUSNER, Henry T. KENT COUNTY BLACK, James G. COURTADE, Bruce Anthony DAVID, Ronald E. DUNN, William B. EDGAR, Christopher L. FARR, William S. FIELDS, Geoffrey A. KOLENIC, Anthony J., Jr. KOSTA, Michael J. McCARTHY, Paul A. McGLADDERY, Patrick C. MELTON, Scott R. MUDIE, Kent W. * Deceased. Retired or resigned as panelist. % Inactive panelist. & All full-time judges removed as hearing panelists. # Page 19 KENT COUNTY (Continued) O’DOWD, Kevin J. RABIDEAU, Christopher J. REAMON, Martha E. SAALFELD, James R. SMIETANKA, John Allen SPALDING, Arthur C. THEIME, R. Kevin VULETICH, Victoria V. WALTON, Michael C. LAPEER COUNTY PETERS, Neill T. LIVINGSTON COUNTY DRICK, Jay R. GARDELLA, Robert C. TROST, Richard M. MACOMB COUNTY ANDERSON, Philip J. CARDAMONE, Emil E. COJOCAR, Jeffery A. COLMAN, Neil M. CURTIS, Robert J. DELEKTA, Diane Hubel FINAZZO, Lori J. GAZALL, Robert S. GARVEY, Paul T. GARVEY, Robert F. HRIBAR, Robert J.# KATZ, Lawrence S. LANGE, Craig W. LASCOE, John S.* LEGGHIO, Brian M. LUJAN, Joseph G. MAKARSKI, Daniel P. MARTIN, James N. McCULLOUGH, Max D.# MERRY, Cynthia E. PUTMAN, Alicia M. PUZZUOLI, Joseph P. RINI, James W. RUSSELL, Karen SCHOENHERR, Craig S., Sr. SHATZMAN, Pearl P. TEGEL, Renee D. THOMAS, James C. WARNEZ, Dana M. WOMACK, P. Douglas, Jr. MANISTEE COUNTY KELEHER, Dennis L.# MASON COUNTY ANDREWS, Robert D., Jr.# NICHOLSON, Gary L. MARQUETTE COUNTY CASSELMAN, Thomas P. KEEFE, Ronald D. KOCH, Kevin Wm. PENCE, Steven L. Page 20 MIDLAND COUNTY DURANCE, Stephen E. MADDOX, Mark R.# MATHIEU, James H.# MONROE COUNTY HORKEY, Christian J. LAVOY, Jill M. WETZEL, Robert ZAGORSKI, Maria MUSKEGON COUNTY BALGOOYEN, Fredric F. BLEAKLEY, Frederick W. BOSSENBROEK, David L. CHESSMAN, Robert O. MAY, Berton K. NEAL, Gary T. SCOTT, Brianna SNIDER, I. John, II OAKLAND COUNTY ABBO, Peter ABRAMS, Nina Dodge ACKER, Gerald H. APPEL, Jeffrey S. AUGUST, Gary K. BAIERS, James E. BALIAN, Michael J. BALON-VAUGHN, Roberta S. BARKER, Lori A. BATTERSBY, Michael L. BAUM, Martin S. BAUMHART, A. David, III BENHAM, Lucy R. BERNSTEIN, Douglas C. BERNSTEIN, Mark J. BERNSTEIN, Samuel I. BERNSTEIN, Stephen R. BOOKHOLDER, Ronald W. BRAZZIL, Cynthia E. BROOKS, Keefe A. BROWN, Geoffrey M. BRUKOFF, William M. BURDICK, James W. CANVASSER, Sue Ann CARUSO, Kathryn M. COLLINS, Morton B. COLTON, Michael W. COUSENS, Mark H. CUTLER, Donald M.# DAMREN, Samuel C. DE VINE, Clifford, J. EICHENHORN, Emily J. FABRIZIO, Joseph J. FELDMAN, Barry M. FOX, Sharon Mullin FREILICH, Diane M. FRYHOFF, Timothy T. GAGE, William C. GERSHEL, Alan M.# GOLD, Edward D. GOLDMAN, Barry GOODMAN, Barry J. GOOGASIAN, George A. GRAMZOW, Kirsten E. OAKLAND COUNTY (Continued) GROFFSKY, Richard L. GROLL, Catherine GUERRIERO, Timothy M. GURWIN, Howard E. HARNISCH, Alan C. HARON, David L. HAROUTUNIAN, Edward L. HARRINGTON, James J., III HEWSON, James F HOHAUSER, Michael S. HUTSON, Michael W. JACOBS, Mark S. KANTER, Alan M. KIENBAUM, Thomas G. KINSLEY, Stephen L. KUTHY, Douglas E. LEONARD, Norbert B. LEONARD, Veronica R. LERNER, Joshua A. LICHTERMAN, Susan S. LINDEN, Howard T. LINDEN, Jeffrey B. LOGAN, Leslie Anne MANTESE, Gerard V. MARVIN, Ronald S. MATZ, Steven J. McCANN, D. Michael MILLER, Leonard E. MITSEFF, Kimberly R. MORROW, Raymond L. O’CONNOR, Julie McCann PALETZ, Susan E. PAPPAS, Edward H. PARKER, Joyce E. PERLMUTER, Gary PIA, Joseph PRITCHARD, Clyde B. RAHEEM, Rasul M. RICE, Cinnamon A. RONAYNE, Colleen V. RYAN, Thomas J. SALTZMAN, Shirley A.# SEIFMAN, Barry A. SCHEIBLE, Eric D. SCHNELZ, Kurt E. SHABAN, Tova G. SHERR, Paul D.# SHERROD, Patricia L. SILVER, Kenneth F. SIMPSON, Thomas C.# SKILLMAN, Alicia J. STERLING, J. Robert STERLING, Raymond J. STEWART, Jeffrey T. STOOPS, Kevin J. SUSSER, Danielle F. SUSSER, Steven C. TALARICO, Paula M. TATE, Towana TEICHER, Mark L. TOOHEY, Robert E. TRIEST, Brent S. TUCK, Marsha Lynn TURNER, Lee I. VESTRAND, Joan P. VIEGAS, Christine Bernhard# WALKER, David R. OAKLAND COUNTY (Continued) WALLACH, Howard I. WARSH, Richard L. WELLS, Steven W. WERDER, Mark R. WILLIS, Robert L., Jr. WILSON, Eric S. WOLOCK, Steven M. YOCKEY, Kurt D. YOCKEY, Michael J. ZEMMOL, Allen ZUPPKE, David F. OCEANA COUNTY ROSE, James M. OTTAWA COUNTY HANN, Donald H. MARQUIS, John R. McNALLY, Sheila F. MULDER, Andrew J. SAGINAW COUNTY CHASNIS, John A. HAHN, Robert A. MOSSNER, Eugene D. SMITH, Lawrence Wm., Jr. WALLACE, David A. ST. CLAIR COUNTY HILL, Steven L. McGLYNN, Meghan A. McNAMEE, John B. WATSON, George C. ST. JOSEPH COUNTY DAVIDSON, Matthew S. VAN BUREN COUNTY DuBAY, Mark D. SCHUITMAKER, Harold G. WASHTENAW COUNTY BARR, John BASTA, Joseph C. CARTER, Stefani A. CONNORS, Margaret A. CONTI, Guy T. DEW, Thomas E. EGGAN, Andrew M. FLINTOFT, Peter C. GREEN, Philip JONES, Constance L. KESSLER, Barbara L. LAX, Jerold LOVERNICK, Richard N. MURPHY, Barbara L. NICHOLS, Margaret J. PRESSEL, Juliet E. SACKS, Monika H. SAFRANEK, Stephen J. WASHTENAW COUNTY (Continued) SENDELBACH, Karen S. SLANK, Eileen J. STARK, Sheldon J. SUGERMAN, Donald F. VARTANIAN, Michael G. WAX, Harvey I. WEBER, Deborah J. Hammerlind WAYNE COUNTY BAKER, Chandra W. BARTOS, Suzanne P. BOLDEN, Carl B., Jr.# BUFFINGTON, Lamont E. BURGESS, Laurence C. CAMINSKY, Jeffrey CHADWELL, Kenneth R. CHAPIN, Boyd E., Jr. COHEN, David M. COSTELLO, Margaret A. COTHORN, John A. CUMMINGS, Owen J. DAKMAK, John D. DALEY, Karen M. DOCTOROFF, Andrew S. DUFRANE, Kyle R. EDWARDS, Sharon-Lee EISENBERG, Stuart B. ELLIOTT, Sylvia J. ESSAD, Kenneth M. ESSHAKI, Gene J. FIELDMAN, Elaine S. FISCHER, Paul J. FISHER, Dodd B. FRIMPONG, Ben K. GARBARINO, Linda M. GESKEY, Stephen M. GRUSKIN, Michael A. GULLEN, John D. HAMPTON, Verne C., II* HURWITZ, Miles A. JACOBS, John P. JADALLAH, Samer Naim JARBOU, Hala Y. JORDAN, Teri A. KASIBORSKI, Chester E., Jr. KITCH, Richard A. KUPLICKI, Francis P. LAKE, Timothy W. LIZZA, John B. LONGSTREET, Kristine Heard MAVEAL, Gary M. McGRAW, Stephen D. McLAIN, Patrick MILLER, Bruce A. MILLER, C. David, II MOHSIN, Saima S. NEUMANN, Jennifer L. NIFOROS, Lambro PAPISTA, Anthea E. PHILLIPS, Dwight W. PITTS, Stanley H. PLUMB, Frederick B. RIVARD, Donald M., Jr. ROBINSON, Ron D. RODWAN, Gail O. RONAYNE, John J., III WAYNE COUNTY (Continued) ROSS, Steven P. SAUGET, William J. SCHONBERG, Edward R. SINCLAIR, Jennifer J. SMITH, Margaret M. TALON, Marianne G. TEALL, Graham L. THOMAS, Cynthia G. TUKEL, Jonathan URSO, John R. VAN HOEK, Dawn A. WATZA, Michael J. WELLER, Robert Y., II WHITE, Lynda D. WIDLAK, Anne WILLIAMS, Avery K. WYNNE, James E. YOTT, Cynthia K. WEXFORD COUNTY McCURDY, David S. Page 21
© Copyright 2026 Paperzz